Search icon

J & D COMMERCIAL SERVICES, INC.

Company Details

Entity Name: J & D COMMERCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2004 (20 years ago)
Date of dissolution: 06 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: P04000119933
FEI/EIN Number 161706742
Address: 12060 Blackfoot trl, JACKSONVILLE, FL, 32223, US
Mail Address: 12060 Blackfoot Trail, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOYCE Darby A Agent 12060 BLACKFOOT TRAIL, JACKSONVILLE, FL, 32223

President

Name Role Address
BOYCE Darby A President 12060 Blackfoot Trail, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-06 No data No data
CHANGE OF MAILING ADDRESS 2014-05-01 12060 Blackfoot trl, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 12060 Blackfoot trl, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2013-01-27 BOYCE , Darby A No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 12060 BLACKFOOT TRAIL, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000835986 LAPSED 1000000335384 DUVAL 2012-10-22 2022-11-14 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2014-05-06
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State